Search icon

J.J. HIGGINS PROPERTIES, INC.

Company Details

Name: J.J. HIGGINS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103306
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 80 SANDBURY DRIVE, PITTSFORD, NY, United States, 14534
Principal Address: 20 N MAIN ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 SANDBURY DRIVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JOHN J HIGGINS JR Chief Executive Officer 20 N MAIN ST, PITTSFORD, NY, United States, 14534

Licenses

Number Type End date
10311205763 CORPORATE BROKER 2027-02-24
109931681 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-08-08 2002-07-22 Address 20 N MAIN ST, SUITE 200, PITTSFORD, NY, 14534, 4161, USA (Type of address: Principal Executive Office)
2000-08-08 2002-07-22 Address 20 N MAIN ST, SUITE 200, PITTSFORD, NY, 14534, 4161, USA (Type of address: Chief Executive Officer)
1998-08-17 2000-08-08 Address 20 N MAIN ST, PITTSFORD, NY, 14534, 4161, USA (Type of address: Principal Executive Office)
1998-08-17 2000-08-08 Address 20 N MAIN ST, PITTSFORD, NY, 14534, 4161, USA (Type of address: Chief Executive Officer)
1993-09-15 1998-08-17 Address 59 MANROE AVENUE, SUITE D, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160511000728 2016-05-11 CERTIFICATE OF AMENDMENT 2016-05-11
080801002173 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060728002455 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040908002792 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020722002407 2002-07-22 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2812.00
Total Face Value Of Loan:
2812.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2812
Current Approval Amount:
2812
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2827.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State